Search icon

FLORRY CREATIVE CARE, CORP. - Florida Company Profile

Company Details

Entity Name: FLORRY CREATIVE CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORRY CREATIVE CARE, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2006 (19 years ago)
Document Number: P06000074123
FEI/EIN Number 432104735

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5111 SMITH RYALS ROAD, PLANT CITY, FL, 33567, US
Mail Address: PO BOX 5636, PLANT CITY, FL, 33563, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528417391 2016-06-12 2020-01-09 PO BOX 5636, PLANT CITY, FL, 335630047, US 1404 HOLLOMAN RD, PLANT CITY, FL, 335673706, US

Contacts

Phone +1 813-650-8242
Fax 8662405666

Authorized person

Name CHERRY HALLBACK
Role ADMINISTRATOR
Phone 8136508242

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number AL12847
State FL
Is Primary Yes
Taxonomy Code 320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
License Number AL12847
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 692691696
State FL

Key Officers & Management

Name Role Address
Twiggs Cherry K Director 3719 Sumner Road, Dover, FL, 33527
Mitchell Johnnie DJr. Officer 1404 Holloman Road, Plant City, FL, 33567
Twiggs CHERRY K Agent 3719 Sumner Road, Dover, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034858 CREATIVE HOME HEALTH ACTIVE 2022-03-15 2027-12-31 - PO BOX 5636, PLANT CITY, FL, 33563
G19000069096 COVENTRY ASSISTED LIVING ACTIVE 2019-06-18 2029-12-31 - PO BOX 5636, PLANT CITY, FL, 33563
G16000058790 THE FLORRY HOUSE ACTIVE 2016-06-14 2026-12-31 - PO BOX 5636, PLANT CITY, FL, 33563
G12000102445 TRUDIE'S HAVEN EXPIRED 2012-10-22 2017-12-31 - 1404 HOLLOMAN ROAD, PO BOX 5636, PLANT CITY, FL, 33563
G11000024114 HEACOMP TEST ASSESSMENT SERVICE EXPIRED 2011-03-07 2016-12-31 - PO BOX 5636, PLANT CITY, FL, 33567
G10000096478 THE FLORRY HOUSE EXPIRED 2010-10-21 2015-12-31 - PO BOX 5636, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Twiggs, CHERRY K -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3719 Sumner Road, Dover, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-26 5111 SMITH RYALS ROAD, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2013-03-06 5111 SMITH RYALS ROAD, PLANT CITY, FL 33567 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667617001 2020-04-06 0455 PPP 415 N Wilder Road, PLANT CITY, FL, 33566
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-0001
Project Congressional District FL-15
Number of Employees 8
NAICS code 623312
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15507.91
Forgiveness Paid Date 2021-08-26
5013588405 2021-02-07 0455 PPS 5111 Smith Ryals Rd, Plant City, FL, 33567-3749
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17510
Loan Approval Amount (current) 17510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33567-3749
Project Congressional District FL-16
Number of Employees 3
NAICS code 623312
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17672.15
Forgiveness Paid Date 2022-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State